(CS01) Confirmation statement with no updates January 20, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 14, 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Culley Court Orton Southgate Peterborough PE2 6XD. Change occurred on May 14, 2021. Company's previous address: Robin House 2 Woodston Business Centre Shrewsbury Avenue Peterborough Cambs PE2 7EF United Kingdom.
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to February 28, 2019 (was August 31, 2019).
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 24, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 13, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(26 pages)
|